Search icon

IP TECHNOLOGY EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: IP TECHNOLOGY EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IP TECHNOLOGY EXCHANGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000071838
FEI/EIN Number 61-1687279

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 W Reynolds Street, Suite 110, Plant City, FL, 33563, US
Mail Address: 110 W Reynolds Street, Suite 110, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Witter Keith President 110 W Reynolds Street, Plant City, FL, 33563
Reiber Sam Secretary 110 W Reynolds Street, Plant City, FL, 33563
REIBER JACOB I Agent 26650 WESLEY CHAPEL BLVD., LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 110 W Reynolds Street, Suite 110, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2019-04-18 110 W Reynolds Street, Suite 110, Plant City, FL 33563 -
AMENDMENT 2016-03-11 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
Off/Dir Resignation 2021-07-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
Amendment 2016-03-11
ANNUAL REPORT 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5900067108 2020-04-14 0455 PPP 110 W. Reynolds St., Suite 110, Plant City, FL, 33563
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73101.67
Loan Approval Amount (current) 73101.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73734.55
Forgiveness Paid Date 2021-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State